- Company Overview for ADVANCED CAMERA SERVICES LIMITED (05490757)
- Filing history for ADVANCED CAMERA SERVICES LIMITED (05490757)
- People for ADVANCED CAMERA SERVICES LIMITED (05490757)
- Insolvency for ADVANCED CAMERA SERVICES LIMITED (05490757)
- More for ADVANCED CAMERA SERVICES LIMITED (05490757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | TM01 | Termination of appointment of David James Robert Webb as a director on 13 January 2025 | |
09 Jan 2025 | LIQ02 | Statement of affairs | |
07 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | AD01 | Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to C/O Greenfield Recovery Ltd 28-30 Blucher Street Trinity House Birmingham B1 1QH on 2 January 2025 | |
24 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
04 Nov 2024 | CH01 | Director's details changed for Mr Peter Nathan O'donnell on 4 November 2024 | |
04 Nov 2024 | PSC01 | Notification of Peter Nathan O'donnell as a person with significant control on 28 October 2024 | |
01 Nov 2024 | CH01 | Director's details changed for Mr Peter Nathan O'donnell on 31 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Anthony Michael Terrance Howes as a person with significant control on 28 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Anthony Michael Terrance Howes as a director on 18 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Peter Nathan O'donnell as a director on 12 September 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
10 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Terence Howes as a director on 13 February 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
08 Dec 2021 | PSC04 | Change of details for Mr Anthony Michael Terrance Howes as a person with significant control on 1 November 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Anthony Michael Terrance Howes on 8 December 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates |